Search icon

RESILIENCE REHAB & EDUCATIONAL SERVICES, LLC

Company Details

Entity Name: RESILIENCE REHAB & EDUCATIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L08000027994
FEI/EIN Number 262197909
Address: 7334 Keshishian court, Lakeland, FL, 33810, US
Mail Address: 7334 Keshishian court, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326370008 2010-02-05 2013-04-18 507 BRANTWOOD CT, VALRICO, FL, 335942905, US 407 LITHIA PINECREST RD, BRANDON, FL, 335116138, US

Contacts

Phone +1 727-320-4098
Fax 8888347415
Phone +1 813-681-4741

Authorized person

Name MARIA BRYANT-JONES
Role SPEECH LANG PATHOLOGIST/OWNER
Phone 7273204098

Taxonomy

Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
License Number SA8958
State FL
Is Primary Yes

Agent

Name Role Address
BRYANT-JONES MARIA R Agent 7334 Keshishian court, Lakeland, FL, 33810

Manager

Name Role Address
BRYANT MARIA R Manager 7334 Keshishian court, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 7334 Keshishian court, Lakeland, FL 33810 No data
CHANGE OF MAILING ADDRESS 2016-05-25 7334 Keshishian court, Lakeland, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2016-05-25 BRYANT-JONES, MARIA R No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-25 7334 Keshishian court, Lakeland, FL 33810 No data
REINSTATEMENT 2016-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-05-25
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State